This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.
Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.
This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.
Address: 110 Madison Avenue 1st Floor, New York, NY 10016 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 222 East 27th Street, #7, New York, NY 10016 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 721 2nd Ave, New York, NY 10016 DOS Process Name: DANISH WADHWANI Initial DOS Filing Date: 2025-02-18 | |||||
Address: 600 3rd Avenue, 10th Floor, New York, NY 10016 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 160 Madison Ave, Apt 5G, New York, NY 10016 DOS Process Name: Manish Rahatkar Initial DOS Filing Date: 2025-02-14 | |||||
Address: Suite 11928, New York, NY 10016 DOS Process Name: 169 Madison Ave Initial DOS Filing Date: 2025-02-14 | |||||
Address: 33 E 33rd St Ste 901, New York, NY 10016 Initial DOS Filing Date: 2025-02-13 | |||||
Address: 331 E 29th St, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-13 | |||||
Address: Eric M. Zim, Esq., 260 Madison Avenue,16th Floor, New York, NY 10016 DOS Process Name: HORWITZ & ZIM LAW GROUP, P.C. Initial DOS Filing Date: 2025-02-13 | |||||
Address: 201 E 35th St Apt 8C, New York, NY 10016 Registered Agent Name: Jaiveer Gujral Initial DOS Filing Date: 2025-02-12 | |||||
Address: 240 E 35th St #2E, New York, NY 10016 Initial DOS Filing Date: 2025-02-12 | |||||
Address: 140 E 40th Street Suite 7c, New York, NY 10016 Initial DOS Filing Date: 2025-02-12 | |||||
Address: 500 3rd Ave, Ny, NY 10016 DOS Process Name: Murray Hill Optical Initial DOS Filing Date: 2025-02-12 | |||||
Address: 137 E 36th St, Apt 17f, New York, NY 10016 DOS Process Name: MICHAEL HOPPER Initial DOS Filing Date: 2025-02-11 | |||||
Address: 145 6th ave, 7 floor, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-11 | |||||
Address: 169 Madison Avenue Ste 15128, New York, NY 10016 DOS Process Name: Louis Gonzalez Initial DOS Filing Date: 2025-02-11 | |||||
Address: 155 E 38th St., Apk5k, New York, NY 10016 DOS Process Name: SHEUNG CHO WONG Initial DOS Filing Date: 2025-02-10 | |||||
Address: 225 E 36th St Apt 6C, New York, NY 10016 Registered Agent Name: James Quentin Moreno Initial DOS Filing Date: 2025-02-10 | |||||
Address: 244 madison ave, suite 1137, new york, NY 10016 Registered Agent Name: Shanequa Watson Brown Initial DOS Filing Date: 2025-02-10 | |||||
Address: 136 E 36th St Apt 9C, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-02-07 | |||||
Address: 527 3rd Ave, New York, NY 10016 Initial DOS Filing Date: 2025-02-06 | |||||
Address: 400 Park Ave S Apt 23C, New York, NY 10016 Registered Agent Name: Kristen Nicole Coy Initial DOS Filing Date: 2025-02-06 | |||||
Address: 108 E 31st Street, Apt 2, New York, NY 10016 Registered Agent Name: PABLO KROCHMALNY DOS Process Name: PABLO KROCHMALNY Initial DOS Filing Date: 2025-02-05 | |||||
Address: 102 Madison Avenue, 8th Fl, New York, NY 10016 Initial DOS Filing Date: 2025-02-05 | |||||
Address: 401 East 34th Street Unit N26g, New York, NY 10016 Initial DOS Filing Date: 2025-02-05 | |||||
Address: Attn: Eric M. Zim, Esq., 260 Madison Avenue,16th Floor, New York, NY 10016 Initial DOS Filing Date: 2025-02-05 | |||||
Address: attn: jonharold a. cicero, esq., 9 east 40th street, 5th floor, New York, NY 10016 DOS Process Name: c/o dl partners Initial DOS Filing Date: 2025-02-05 | |||||
Address: 31 e 32nd st rm 610, New York, NY 10016 Initial DOS Filing Date: 2025-02-04 | |||||
Address: 260 Madison Avenue, Floor 17, New York, NY 10016 DOS Process Name: Jeffrey R. Berke, Esq. Initial DOS Filing Date: 2025-02-04 | |||||
Address: 166 E. 34th Street, Suite 18K, New York, NY 10016 DOS Process Name: c/o Hanna Law Initial DOS Filing Date: 2025-02-04 | |||||
Address: 307 5th Avenue, Fl. 8, New York, NY 10016 DOS Process Name: LAM & WANG LLP Initial DOS Filing Date: 2025-02-03 | |||||
Address: 161 Madison Ave #3B, New York, NY 10016 Initial DOS Filing Date: 2025-02-03 | |||||
Address: 600 Third Avenue, 10th Fl., New York, NY 10016 Initial DOS Filing Date: 2025-01-30 | |||||
Address: 210 East 36th, 5g, New York, NY 10016 DOS Process Name: Christine Lee Initial DOS Filing Date: 2025-01-29 | |||||
Address: 280 Madison Avenue, Suite 205, New York, NY 10016 DOS Process Name: c/o The LLC Initial DOS Filing Date: 2025-01-28 | |||||
Address: 303 5th Avenue, Room 1415, New York, NY 10016 DOS Process Name: Daniel Poreda Initial DOS Filing Date: 2025-01-28 | |||||
Address: 211 East 35th Street, #9FG, New York, NY 10016 Initial DOS Filing Date: 2025-01-28 | |||||
Address: 17 Park Ave Apt 701, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-01-28 | |||||
Address: 169 Madison Ave Ste 15142, New York, NY 10016 Initial DOS Filing Date: 2025-01-24 | |||||
Address: 185 Madison Ave 10 Floor, New York, NY 10016 Initial DOS Filing Date: 2025-01-24 | |||||
Address: 343 East 30th Street, Suite 7, New York, NY 10016 Registered Agent Name: Scott Laine Initial DOS Filing Date: 2025-01-24 | |||||
Address: 377 East 33rd St, New York, NY 10016 Initial DOS Filing Date: 2025-01-23 | |||||
Address: 318 e 34th st, Apt. 4D, new york, NY 10016 DOS Process Name: Victoria Bergwall Initial DOS Filing Date: 2025-01-23 | |||||
Address: 77 park ave, apt 6d, New York, NY 10016 Initial DOS Filing Date: 2025-01-23 | |||||
Address: 105 madison avenue, 9th floor, New York, NY 10016 DOS Process Name: the pllc Initial DOS Filing Date: 2025-01-23 | |||||
Address: 236 E 33rd St Apt 4D, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-01-22 | |||||
Address: 244 Madison Avenue, Suite 336, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-01-22 | |||||
Address: 169 madison ave ste 15106, New York, NY 10016 DOS Process Name: the corp. Initial DOS Filing Date: 2025-01-22 | |||||
Address: 88 Lexington Ave., Apt. 1601, New York, NY 10016 Initial DOS Filing Date: 2025-01-21 | |||||
Address: 99 park ave., ph/26th floor, attn: luna droubi, esq., New York, NY 10016 DOS Process Name: beldock levine & hoffman llp Initial DOS Filing Date: 2025-01-21 | |||||
Address: 27 E 28th St # 8, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-01-21 | |||||
Address: 322 East 39th Street, Apt 6B, New York, NY 10016 Initial DOS Filing Date: 2025-01-21 | |||||
Address: 230 e 30th street, 10h, New York, NY 10016 DOS Process Name: Benjamin Share Initial DOS Filing Date: 2025-01-21 | |||||
Address: 169 Madison Ave STE #2026, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-01-17 | |||||
Address: 387 Park Ave S., Fl. 5, New York, NY 10016 DOS Process Name: Celestia Seyvant Initial DOS Filing Date: 2025-01-17 | |||||
Address: 387 park ave. s, 5thfloor, New York, NY 10016 Initial DOS Filing Date: 2025-01-17 | |||||
Address: 99 madison avenue suite 618, New York, NY 10016 Initial DOS Filing Date: 2025-01-17 | |||||
Address: 149 East 33rd Street, Apt 4f, New York, NY 10016 Initial DOS Filing Date: 2025-01-16 | |||||
Address: 415 E 37th St #22A, New York, NY 10016 DOS Process Name: Uchechukwu Adegbite Initial DOS Filing Date: 2025-01-16 | |||||
Address: 511 6th avenue, #191, New York, NY 10016 Initial DOS Filing Date: 2025-01-16 | |||||
Address: 213 E 34 St., #Ground, New York, NY 10016 DOS Process Name: Mike Chin Initial DOS Filing Date: 2025-01-15 | |||||
Address: 307 5th Avenue, 11th Floor, New York, NY 10016 Registered Agent Name: INC. CORPORATE SERVICES A1 DOS Process Name: c/o JAEJUN RYU Initial DOS Filing Date: 2025-01-15 | |||||
Address: 333 east 34th street, 6d, New York, NY 10016 Initial DOS Filing Date: 2025-01-15 | |||||
Address: 353 Lexington Ave, Suite 400 Unit 209, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-01-15 | |||||
Address: 154 e. 39th st., New York, NY 10016 DOS Process Name: the corp. Initial DOS Filing Date: 2025-01-15 | |||||
Address: 19 East 39Th St, New York, NY 10016 DOS Process Name: NATHALIA APARECIDA SILVA Initial DOS Filing Date: 2025-01-15 | |||||
Address: 685 1st Ave, New York, NY 10016 DOS Process Name: FUAD MOSLEH Initial DOS Filing Date: 2025-01-14 | |||||
Address: 303 5th Avenue, Ste. 1610, New York, NY 10016 DOS Process Name: Kristjan Lekaj Initial DOS Filing Date: 2025-01-13 | |||||
Address: 245 E 37th St Apt 4A, New York, NY 10016 Registered Agent Name: Pasqualina Russo DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-01-13 | |||||
Address: 264 Lexington Ave, Apt 3B, New York, NY 10016 DOS Process Name: Emma Havighorst Initial DOS Filing Date: 2025-01-12 | |||||
Address: 643 2nd Ave, New York, NY 10016 DOS Process Name: C/O THE CORPORATION Initial DOS Filing Date: 2025-01-10 | |||||
Address: 80 Madison Ave PH A, New York, NY 10016 DOS Process Name: Anna Dozortsev Initial DOS Filing Date: 2025-01-10 | |||||
Address: 160 Madison Ave, Apt PHE, New York, NY 10016 Initial DOS Filing Date: 2025-01-10 | |||||
Address: 142 e 38th st., New York, NY 10016 Initial DOS Filing Date: 2025-01-09 | |||||
Address: 169 madison ave #15034, New York, NY 10016 Initial DOS Filing Date: 2025-01-09 | |||||
Address: 169 madison ave ste 11641, New York, NY 10016 Initial DOS Filing Date: 2025-01-09 | |||||
Address: 4 E 28th St # 1012, New York, NY 10016 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-01-09 | |||||
Address: 225 East 36th Street, Suite 7G, New York, NY 10016 Registered Agent Name: Suresh Bisnauth Initial DOS Filing Date: 2025-01-08 | |||||
Address: 35 E 35th St Apt 8A, New York, NY 10016 Registered Agent Name: Noemi Polo Initial DOS Filing Date: 2025-01-07 | |||||
Address: 220 E. 27th, Apt 8, New York City, NY 10016 Initial DOS Filing Date: 2025-01-07 | |||||
Address: 633 2nd Ave, New York, NY 10016 Initial DOS Filing Date: 2025-01-07 | |||||
Address: 553 Second Avenue, Ground Fl, New York, NY 10016 Initial DOS Filing Date: 2025-01-07 | |||||
Address: 4 Park Avenue APT 17O, New York, NY 10016 DOS Process Name: Ignacio Murillo Initial DOS Filing Date: 2025-01-07 | |||||
Address: 130 E 39th Street, Unit 901, New York, NY 10016 Registered Agent Name: Ivelisse Gell DOS Process Name: Ivelisse Gell Initial DOS Filing Date: 2025-01-06 | |||||
Address: 340 E. 29th Street, Apartment 5D, New York, NY 10016 DOS Process Name: Grace O'Malley Initial DOS Filing Date: 2025-01-06 | |||||
Address: 18 East 41st Street, Ste. 1533, 15th Floor, New York, NY 10016 Initial DOS Filing Date: 2025-01-03 | |||||
Address: 105 E 38th St., Apt 7c, New York, NY 10016 Initial DOS Filing Date: 2025-01-03 | |||||
Address: 30 e 40th street, suite #406, New York, NY 10016 Initial DOS Filing Date: 2025-01-03 | |||||
Address: 377 5th Ave 2nd Floor, New York, NY 10016 Initial DOS Filing Date: 2025-01-03 | |||||
Address: 169 Madison Ave, Ste 11341, New York, NY 10016 Initial DOS Filing Date: 2025-01-02 | |||||
Address: 136 Madison Avenue, 5th & 6th Floors, New York, NY 10016 Registered Agent Name: Jennifer Jimenez Initial DOS Filing Date: 2025-01-01 | |||||
Address: 230 E 30th St Apt 15G, New York, NY 10016 Registered Agent Name: Marc Moncelo Aquino Initial DOS Filing Date: 2024-12-30 | |||||
Address: 167 Madison Avenue, Suite #202, New York, NY 10016 DOS Process Name: SAYEED AHMED SIDDIQUI Initial DOS Filing Date: 2024-12-24 | |||||
Address: 99 Madison Avenue, 8th Floor, New York, NY 10016 DOS Process Name: LEE ANAV CHUNG WHITE KIM RUGER & RICHTER LLP Initial DOS Filing Date: 2024-12-23 | |||||
Address: 600 3rd Ave, 8f, New York, NY 10016 DOS Process Name: HUILING LI Initial DOS Filing Date: 2024-12-23 | |||||
Address: 685 1st avenue #41f, New York, NY 10016 Initial DOS Filing Date: 2024-12-23 | |||||
Address: 221 East 28th Street, Apt. 15, New York, NY 10016 DOS Process Name: Adele Werner Initial DOS Filing Date: 2024-12-20 | |||||